Background WavePink WaveYellow Wave

VAGABONDS LAWN TENNIS CLUB LIMITED (00335286)

VAGABONDS LAWN TENNIS CLUB LIMITED (00335286) is an active UK company. incorporated on 31 December 1937. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. VAGABONDS LAWN TENNIS CLUB LIMITED has been registered for 88 years.

Company Number
00335286
Status
active
Type
ltd
Incorporated
31 December 1937
Age
88 years
Address
2nd Floor 28 Rodney Street, Liverpool, L1 2TQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAGABONDS LAWN TENNIS CLUB LIMITED

VAGABONDS LAWN TENNIS CLUB LIMITED is an active company incorporated on 31 December 1937 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. VAGABONDS LAWN TENNIS CLUB LIMITED was registered 88 years ago.(SIC: 93120)

Status

active

Active since 88 years ago

Company No

00335286

LTD Company

Age

88 Years

Incorporated 31 December 1937

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

2nd Floor 28 Rodney Street Liverpool, L1 2TQ,

Previous Addresses

Granite Building 6 Stanley Street Liverpool L1 6AF
From: 31 December 1937To: 1 January 2021
Timeline

14 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Dec 37
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
14 April 1999
RESOLUTIONSResolutions
Legacy
14 April 1999
123Notice of Increase in Nominal Capital
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
88(2)R88(2)R
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
6 May 1992
363(287)363(287)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
5 August 1989
403aParticulars of Charge Subject to s859A
Legacy
10 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Resolution
27 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Incorporation Company
31 December 1937
NEWINCIncorporation